Background WavePink WaveYellow Wave

B.L.G.C. TRADING COMPANY LIMITED (04732952)

B.L.G.C. TRADING COMPANY LIMITED (04732952) is an active UK company. incorporated on 13 April 2003. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. B.L.G.C. TRADING COMPANY LIMITED has been registered for 22 years. Current directors include GREENHALGH, Stephen, JUHASZ, Andras Gyula, Dr, KHAN, Tahera and 5 others.

Company Number
04732952
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
18 Spa Road, Bolton, BL1 4AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
GREENHALGH, Stephen, JUHASZ, Andras Gyula, Dr, KHAN, Tahera, MATTHAIOU, Aris, NALLY, Edward, SHARPE, Noel Clare, SINGLETON, David, TAYLOR-RIMMER, Ann
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.L.G.C. TRADING COMPANY LIMITED

B.L.G.C. TRADING COMPANY LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. B.L.G.C. TRADING COMPANY LIMITED was registered 22 years ago.(SIC: 56290)

Status

active

Active since 22 years ago

Company No

04732952

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

18 Spa Road Bolton, BL1 4AG,

Previous Addresses

Carlyle House 78 Chorley New Road Bolton BL1 4BY
From: 13 April 2003To: 19 November 2019
Timeline

47 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GREENHALGH, Stephen

Active
Spa Road, BoltonBL1 4AG
Born June 1953
Director
Appointed 10 Jun 2021

JUHASZ, Andras Gyula, Dr

Active
Spa Road, BoltonBL1 4AG
Born September 1960
Director
Appointed 10 Jun 2021

KHAN, Tahera

Active
St. Helens Road, BoltonBL3 3PJ
Born December 1984
Director
Appointed 28 Jan 2025

MATTHAIOU, Aris

Active
Deane Road, Bolton
Born October 1969
Director
Appointed 23 Oct 2018

NALLY, Edward

Active
Spa Road, BoltonBL1 4AG
Born January 1956
Director
Appointed 26 Jul 2022

SHARPE, Noel Clare

Active
Spa Road, BoltonBL1 4AG
Born February 1968
Director
Appointed 26 Nov 2019

SINGLETON, David

Active
Spa Road, BoltonBL1 4AG
Born December 1950
Director
Appointed 01 May 2008

TAYLOR-RIMMER, Ann

Active
Spa Road, BoltonBL1 4AG
Born March 1969
Director
Appointed 26 Jul 2022

BEAUMONT, Michael

Resigned
26 Lostock Junction Lane, BoltonBL6 4JR
Secretary
Appointed 13 Apr 2003
Resigned 18 Nov 2008

CROMPTON, Stephen Geoffrey

Resigned
The Orchids, BoltonBL6 4DS
Secretary
Appointed 18 Nov 2008
Resigned 15 Dec 2015

SABINI, Debbie Suzanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 15 Dec 2015
Resigned 17 Dec 2024

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 13 Apr 2003
Resigned 13 Apr 2003

AKRAM, Imran, Dr

Resigned
Carlyle House, BoltonBL1 4BY
Born August 1976
Director
Appointed 26 Apr 2016
Resigned 28 Feb 2017

BARDEN, James Douglas

Resigned
Whittlestone Head, DarwenBB3 3RS
Born April 1955
Director
Appointed 13 Apr 2003
Resigned 18 Nov 2008

BEAUMONT, Michael

Resigned
26 Lostock Junction Lane, BoltonBL6 4JR
Born July 1947
Director
Appointed 13 Apr 2003
Resigned 18 Nov 2008

BHATIANI, Wirinder Kumar Amar Nath, Dr

Resigned
Silverwell Street, BoltonBL1 1PP
Born April 1952
Director
Appointed 28 May 2019
Resigned 27 Sept 2022

BRABBIN, Michael Andrew

Resigned
233 Greenmount Lane, BoltonBL1 5JB
Born September 1958
Director
Appointed 24 Jun 2003
Resigned 20 May 2008

BROCKLEHURST, Mark John

Resigned
Tatton Court, WarringtonWA1 4RR
Born August 1961
Director
Appointed 13 Dec 2010
Resigned 26 Sept 2017

BROWN, Christopher George Arthur

Resigned
The Chestnuts 3 Garsdale Lane, BoltonBL1 5XW
Born December 1964
Director
Appointed 24 Jun 2003
Resigned 14 Aug 2007

CROMPTON, Stephen Geoffrey

Resigned
The Orchids, BoltonBL6 4DS
Born January 1956
Director
Appointed 18 Nov 2008
Resigned 15 Dec 2015

CUBBON, James

Resigned
Blackburn Road, ChorleyPR6 8HX
Born July 1968
Director
Appointed 21 Sept 2010
Resigned 30 Jun 2014

GRIFFITHS, Wendy Karen Cecilia

Resigned
The Dell, BoltonBL6 4LF
Born June 1948
Director
Appointed 24 Jun 2003
Resigned 25 Sept 2012

HOLMES, George Edward Thomas, Professor

Resigned
Deane Road, BoltonBL3 5AB
Born May 1961
Director
Appointed 01 Feb 2015
Resigned 23 Oct 2018

HOLROYD, Charles William

Resigned
Abbots Moss Hall, NorthwichCW8 2ES
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 18 Nov 2008

HOPKINSON, Nicholas Peter

Resigned
The Old Hall, NorthwichCW9 6HF
Born July 1960
Director
Appointed 01 Jan 2007
Resigned 25 Sept 2012

JOHNSON, Carol Mary

Resigned
98 Waters Meeting Road, Bolton
Born February 1962
Director
Appointed 23 Oct 2018
Resigned 04 Oct 2019

JONES, David Rowland

Resigned
Spa Road, BoltonBL1 4AG
Born May 1953
Director
Appointed 22 Nov 2016
Resigned 22 Mar 2022

KOTECHA, Geeta Subhash

Resigned
Carlyle House, BoltonBL1 4BY
Born January 1961
Director
Appointed 01 Jun 2015
Resigned 26 Sept 2017

LEIGH BRAMWELL, Isabella

Resigned
Hall Brook, BoltonBL6 7SL
Born January 1953
Director
Appointed 24 Jun 2003
Resigned 18 Mar 2008

MANGERA, Mohammed Yusuf

Resigned
64 Church Avenue, BoltonBL3 4AW
Born October 1963
Director
Appointed 24 Jun 2003
Resigned 19 Feb 2008

MARSDEN, Pamela Susan

Resigned
School House, LancasterLA2 8NW
Born June 1952
Director
Appointed 24 Jun 2003
Resigned 24 Feb 2004

MOGRADIA, Rashid Mohammed Iqbal

Resigned
St Helens Road, BoltonBL3 3RR
Born September 1977
Director
Appointed 20 May 2008
Resigned 30 Mar 2010

NAYLOR, Amanda Jane

Resigned
Spa Road, BoltonBL1 4AG
Born January 1975
Director
Appointed 23 Apr 2019
Resigned 27 Apr 2021

PEARSON, Mark John

Resigned
Seaford Road, BoltonBL2 4BX
Born December 1958
Director
Appointed 18 Nov 2008
Resigned 28 Mar 2017

PEERS, Michael Harry

Resigned
5 Woodfold Hall, BlackburnBB2 7QA
Born October 1954
Director
Appointed 25 Sept 2007
Resigned 26 Sept 2017

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
225Change of Accounting Reference Date
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
287Change of Registered Office
Incorporation Company
13 April 2003
NEWINCIncorporation